(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Jun 2023
filed on: 10th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 11th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Sep 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 5th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, December 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 30th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 140 White Hart Lane London N17 8HS England on Sun, 8th Dec 2019 to 132 Clapton Common London E5 9DQ
filed on: 8th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 6 255 Water Road Wembley HA0 1JW England on Sun, 21st Jul 2019 to 140 White Hart Lane London N17 8HS
filed on: 21st, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 26th, May 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 12th, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 15 Magnet Road East Lane Wembley Middlesex HA9 7rd on Mon, 29th Jan 2018 to Unit 6 255 Water Road Wembley HA0 1JW
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 1st, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 27th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 9th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th May 2015: 1000.00 GBP
capital
|
|
(AD01) Change of registered address from Flat 9 373 Harrow Road London W9 3NA on Thu, 23rd Oct 2014 to Unit 15 Magnet Road East Lane Wembley Middlesex HA9 7RD
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Jul 2014: 1000.00 GBP
capital
|
|
(AP01) On Mon, 12th May 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 9th May 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th May 2014: 1,000 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 12th May 2014. Old Address: 22 Minerva Road Park Royal London NW10 6HJ England
filed on: 12th, May 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 12th May 2014
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|